Company NameBarsby Rowe Limited
DirectorsAlan Philip Stephen Newman and Nick Paul Waters
Company StatusActive
Company Number02082629
CategoryPrivate Limited Company
Incorporation Date10 December 1986(37 years, 4 months ago)
Previous NamesCurldale Consultants Limited and Barsby, Rowe & Porter Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alan Philip Stephen Newman
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(33 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Secretary NameMs Lorraine Elizabeth Young
StatusCurrent
Appointed26 January 2021(34 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Director NameMr Nick Paul Waters
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2021(34 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Director NameMrs Patricia Barsby
Date of BirthNovember 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1991(5 years after company formation)
Appointment Duration10 years, 4 months (resigned 30 April 2002)
RoleMedia Consultant
Country of ResidenceEngland
Correspondence Address66 Smirrells Road
Hall Green
Birmingham
West Midlands
B28 0LB
Director NameGillian Heather Rowe
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years after company formation)
Appointment Duration4 years, 10 months (resigned 05 November 1996)
RoleMedia
Correspondence AddressLangley Brake
Langley
Winchombe
Gloucestershire
GL54 5QP
Wales
Secretary NameGillian Heather Rowe
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years after company formation)
Appointment Duration4 years, 10 months (resigned 05 November 1996)
RoleCompany Director
Correspondence AddressLangley Brake
Langley
Winchombe
Gloucestershire
GL54 5QP
Wales
Secretary NameAnthony Barsby
NationalityBritish
StatusResigned
Appointed05 November 1996(9 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 May 2001)
RoleCompany Director
Correspondence Address66 Smirrells Road
Birmingham
West Midlands
B28 0LB
Director NameMr John Michael Billett
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(13 years, 8 months after company formation)
Appointment Duration5 years (resigned 22 August 2005)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence Address22 Vincent House
Vincent Square
London
SW1P 2NB
Director NameMr Steven Leonard Gregory
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(13 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2002)
RoleAdvertising Media Consultant
Country of ResidenceUnited Kingdom
Correspondence Address94 Needlers End Lane
Balsall Common
Coventry
Warwickshire
CV7 7AB
Director NameMr Hugh David Lindsay
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(13 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2002)
RoleAdvertising Media Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDove Cottage
Glebe Lane, Staverton
Daventry
NN11 6JF
Director NameMr Rory Park
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(14 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 August 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address31 Stroud Road
Wimbledon
London
SW19 8QQ
Secretary NameMr Rory Park
NationalityBritish
StatusResigned
Appointed30 April 2001(14 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Stroud Road
Wimbledon
London
SW19 8QQ
Director NameMr Timothy Charles Keen
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(14 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 April 2002)
RoleMedia Consultant
Country of ResidenceEngland
Correspondence Address22 Newton Park
Newton Solney
Burton-On-Trent
Staffordshire
DE15 0SX
Director NameMr Neil Barry Spencer
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(14 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 April 2002)
RoleMedia Accountant
Country of ResidenceEngland
Correspondence Address8 Hunts Close
Stonesfield
Witney
Oxfordshire
OX29 8QG
Director NameMr David Charles Trendle
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2005(18 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRedhill Lodge 4 Pendleton Road
St Johns
Redhill
Surrey
RH1 6QJ
Director NameMr Stephen Mark Thomson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(18 years, 9 months after company formation)
Appointment Duration2 years (resigned 10 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlanes Manor Oak Bank
Grove Road, Seal
Sevenoaks
Kent
TN15 0LE
Secretary NameMr David Charles Trendle
NationalityBritish
StatusResigned
Appointed14 July 2006(19 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 March 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRedhill Lodge 4 Pendleton Road
St Johns
Redhill
Surrey
RH1 6QJ
Director NameMichael Robin Uzielli
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2007(20 years, 3 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 22 February 2008)
RoleChartered Accountant
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Secretary NameMichael Robin Uzielli
NationalityBritish
StatusResigned
Appointed31 March 2007(20 years, 3 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 22 February 2008)
RoleChartered Accountant
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMr Michael Edward Greenlees
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(20 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMr Nicholas Vincent Manning
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(20 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Secretary NameMr Andrew William Beach
NationalityBritish
StatusResigned
Appointed27 February 2008(21 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 14 October 2016)
RoleChartered Accountant
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMr Andrew David Noble
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2017(31 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 October 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMr Mark John Sanford
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2017(31 years after company formation)
Appointment Duration3 years, 1 month (resigned 29 January 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Director NameMr Richard Basil-Jones
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed23 October 2018(31 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ

Contact

Websiteebiquity.com
Telephone023 22232302
Telephone regionSouthampton / Portsmouth

Location

Registered AddressChapter House
16 Brunswick Place
London
N1 6DZ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

333 at £1Bcmg Acquisitions LTD
71.61%
Ordinary A
132 at £1Bcmg Acquisitions LTD
28.39%
Ordinary B

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return1 January 2024 (3 months, 3 weeks ago)
Next Return Due15 January 2025 (8 months, 3 weeks from now)

Charges

24 March 2022Delivered on: 25 March 2022
Persons entitled: Barclays Bank PLC as Agent and Trustee for the Secured Parties

Classification: A registered charge
Particulars: All present and future freehold or leasehold land and all intellectual property rights pursuant to clause 4 of the accompanying copy instrument.
Outstanding
7 July 2014Delivered on: 14 July 2014
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
9 March 2012Delivered on: 20 March 2012
Satisfied on: 9 July 2014
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Composite debenture
Secured details: All monies due or to become due from the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
13 April 2010Delivered on: 26 April 2010
Satisfied on: 20 March 2012
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Composite debenture
Secured details: All monies due or to become due from each charging company to the finance parties (whether indebtedness or liabilities originally owed to all or any of the finance parties and/or any receiver or any other person or persons) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
30 September 2004Delivered on: 8 October 2004
Satisfied on: 2 September 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 October 2000Delivered on: 9 October 2000
Satisfied on: 2 November 2005
Persons entitled: Barclays Bank PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
31 May 1990Delivered on: 9 June 1990
Satisfied on: 22 August 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

5 January 2024Confirmation statement made on 1 January 2024 with no updates (3 pages)
17 May 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
12 May 2023Termination of appointment of Alan Philip Stephen Newman as a director on 12 May 2023 (1 page)
12 May 2023Appointment of Ms Julia Elizabeth Hubbard as a director on 28 April 2023 (2 pages)
16 January 2023Confirmation statement made on 1 January 2023 with no updates (3 pages)
19 May 2022Unaudited abridged accounts made up to 31 December 2021 (10 pages)
25 March 2022Registration of charge 020826290007, created on 24 March 2022 (47 pages)
28 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
17 June 2021Unaudited abridged accounts made up to 31 December 2020 (10 pages)
9 February 2021Termination of appointment of Mark John Sanford as a director on 29 January 2021 (1 page)
9 February 2021Appointment of Mr Nick Waters as a director on 29 January 2021 (2 pages)
9 February 2021Appointment of Ms Lorraine Elizabeth Young as a secretary on 26 January 2021 (2 pages)
3 February 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
2 October 2020Appointment of Mr Alan Philip Stephen Newman as a director on 1 October 2020 (2 pages)
2 October 2020Termination of appointment of Richard Basil-Jones as a director on 1 October 2020 (1 page)
20 May 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
24 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
7 November 2019Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9AW to Chapter House 16 Brunswick Place London N1 6DZ on 7 November 2019 (1 page)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
20 March 2019Director's details changed for Mr Richard Basil-Jones on 1 January 2019 (2 pages)
10 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
26 October 2018Appointment of Mr Richard Basil-Jones as a director on 23 October 2018 (2 pages)
26 October 2018Termination of appointment of Andrew David Noble as a director on 23 October 2018 (1 page)
1 October 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
12 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
12 January 2018Notification of Bcmg Acquisitions Limited as a person with significant control on 6 April 2016 (2 pages)
11 January 2018Appointment of Mr Andrew David Noble as a director on 31 December 2017 (2 pages)
2 January 2018Appointment of Mr Mark John Sanford as a director on 31 December 2017 (2 pages)
2 January 2018Termination of appointment of Nicholas Vincent Manning as a director on 31 December 2017 (1 page)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
25 October 2016Termination of appointment of Andrew William Beach as a secretary on 14 October 2016 (1 page)
25 October 2016Termination of appointment of Andrew William Beach as a secretary on 14 October 2016 (1 page)
12 August 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
12 August 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
29 June 2016Termination of appointment of Michael Edward Greenlees as a director on 30 April 2016 (1 page)
29 June 2016Termination of appointment of Michael Edward Greenlees as a director on 30 April 2016 (1 page)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 465
(5 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 465
(5 pages)
21 December 2015Accounts for a dormant company made up to 30 April 2015 (7 pages)
21 December 2015Accounts for a dormant company made up to 30 April 2015 (7 pages)
19 August 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
19 August 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 465
(5 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 465
(5 pages)
24 November 2014Accounts for a dormant company made up to 30 April 2014 (7 pages)
24 November 2014Accounts for a dormant company made up to 30 April 2014 (7 pages)
14 July 2014Registration of charge 020826290006, created on 7 July 2014 (47 pages)
14 July 2014Registration of charge 020826290006, created on 7 July 2014 (47 pages)
14 July 2014Registration of charge 020826290006, created on 7 July 2014 (47 pages)
9 July 2014Satisfaction of charge 5 in full (21 pages)
9 July 2014Satisfaction of charge 5 in full (21 pages)
11 March 2014Registered office address changed from 2Nd Floor the Registry Royal Mint Court London EC3N 4QN on 11 March 2014 (1 page)
11 March 2014Registered office address changed from 2Nd Floor the Registry Royal Mint Court London EC3N 4QN on 11 March 2014 (1 page)
8 January 2014Accounts for a dormant company made up to 30 April 2013 (7 pages)
8 January 2014Accounts for a dormant company made up to 30 April 2013 (7 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 465
(5 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 465
(5 pages)
20 August 2013Resolutions
  • RES13 ‐ Amendment and restatement agreement 09/08/2013
(2 pages)
20 August 2013Resolutions
  • RES13 ‐ Amendment and restatement agreement 09/08/2013
(2 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
31 October 2012Accounts for a dormant company made up to 30 April 2012 (7 pages)
31 October 2012Accounts for a dormant company made up to 30 April 2012 (7 pages)
27 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 March 2012Particulars of a mortgage or charge / charge no: 5 (15 pages)
20 March 2012Particulars of a mortgage or charge / charge no: 5 (15 pages)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (7 pages)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (7 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
1 February 2011Accounts for a dormant company made up to 30 April 2010 (8 pages)
1 February 2011Accounts for a dormant company made up to 30 April 2010 (8 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
26 April 2010Particulars of a mortgage or charge / charge no: 4 (24 pages)
26 April 2010Particulars of a mortgage or charge / charge no: 4 (24 pages)
22 April 2010Resolutions
  • RES13 ‐ Senior facilities agreement 12/04/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 April 2010Resolutions
  • RES13 ‐ Senior facilities agreement 12/04/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 February 2010Accounts for a dormant company made up to 30 April 2009 (8 pages)
4 February 2010Accounts for a dormant company made up to 30 April 2009 (8 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
1 December 2009Secretary's details changed for Mr Andrew William Beach on 1 October 2009 (1 page)
1 December 2009Director's details changed for Mr Nick Manning on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Nick Manning on 1 October 2009 (2 pages)
1 December 2009Secretary's details changed for Mr Andrew William Beach on 1 October 2009 (1 page)
1 December 2009Director's details changed for Mr Michael Edward Greenlees on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Michael Edward Greenlees on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Michael Edward Greenlees on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Mr Nick Manning on 1 October 2009 (2 pages)
1 December 2009Secretary's details changed for Mr Andrew William Beach on 1 October 2009 (1 page)
26 February 2009Accounts for a dormant company made up to 30 April 2008 (8 pages)
26 February 2009Accounts for a dormant company made up to 30 April 2008 (8 pages)
6 January 2009Registered office changed on 06/01/2009 from alhambra house 27-31 charing cross road london WC2H 0AU (1 page)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 January 2009Registered office changed on 06/01/2009 from alhambra house 27-31 charing cross road london WC2H 0AU (1 page)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
4 March 2008Accounts for a dormant company made up to 30 April 2007 (9 pages)
4 March 2008Accounts for a dormant company made up to 30 April 2007 (9 pages)
28 February 2008Appointment terminated secretary michael uzielli (1 page)
28 February 2008Secretary appointed mr andrew william beach (1 page)
28 February 2008Secretary appointed mr andrew william beach (1 page)
28 February 2008Appointment terminated secretary michael uzielli (1 page)
28 February 2008Appointment terminated director michael uzielli (1 page)
28 February 2008Appointment terminated director michael uzielli (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Return made up to 31/12/07; full list of members (3 pages)
4 February 2008New director appointed (1 page)
4 February 2008New director appointed (1 page)
4 February 2008New director appointed (1 page)
4 February 2008New director appointed (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Return made up to 31/12/07; full list of members (3 pages)
2 August 2007Return made up to 31/12/06; full list of members (2 pages)
2 August 2007Return made up to 31/12/06; full list of members (2 pages)
2 August 2007Accounting reference date extended from 31/01/07 to 30/04/07 (1 page)
2 August 2007Accounting reference date extended from 31/01/07 to 30/04/07 (1 page)
12 July 2007Secretary's particulars changed;director's particulars changed (1 page)
12 July 2007Secretary's particulars changed;director's particulars changed (1 page)
18 April 2007Secretary resigned;director resigned (1 page)
18 April 2007Secretary resigned;director resigned (1 page)
18 April 2007New secretary appointed;new director appointed (2 pages)
18 April 2007New secretary appointed;new director appointed (2 pages)
26 March 2007Full accounts made up to 31 January 2006 (10 pages)
26 March 2007Full accounts made up to 31 January 2006 (10 pages)
15 February 2007Accounting reference date shortened from 30/04/06 to 31/01/06 (1 page)
15 February 2007Accounting reference date shortened from 30/04/06 to 31/01/06 (1 page)
14 September 2006New secretary appointed (2 pages)
14 September 2006New secretary appointed (2 pages)
18 August 2006Secretary resigned (1 page)
18 August 2006Secretary resigned (1 page)
3 January 2006Return made up to 31/12/05; full list of members (7 pages)
3 January 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
3 January 2006Return made up to 31/12/05; full list of members (7 pages)
3 January 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
2 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2005New director appointed (2 pages)
6 October 2005New director appointed (2 pages)
3 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
3 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
13 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 September 2005New director appointed (2 pages)
13 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 September 2005Director resigned (1 page)
13 September 2005New director appointed (2 pages)
13 September 2005Director resigned (1 page)
9 September 2005Auditors resignation (1 page)
9 September 2005Auditors resignation (1 page)
2 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2005Return made up to 31/12/04; full list of members (7 pages)
25 August 2005Return made up to 31/12/04; full list of members (7 pages)
11 February 2005Full accounts made up to 30 April 2004 (9 pages)
11 February 2005Full accounts made up to 30 April 2004 (9 pages)
8 October 2004Particulars of mortgage/charge (9 pages)
8 October 2004Particulars of mortgage/charge (9 pages)
1 March 2004Full accounts made up to 30 April 2003 (12 pages)
1 March 2004Full accounts made up to 30 April 2003 (12 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
20 October 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 October 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 December 2002Accounts for a small company made up to 30 April 2002 (5 pages)
18 December 2002Accounts for a small company made up to 30 April 2002 (5 pages)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
1 June 2002Director resigned (1 page)
1 June 2002Director resigned (1 page)
1 June 2002Director resigned (1 page)
1 June 2002Director resigned (1 page)
4 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 November 2001Accounts for a small company made up to 30 April 2001 (5 pages)
9 November 2001Accounts for a small company made up to 30 April 2001 (5 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
25 May 2001New secretary appointed (2 pages)
25 May 2001New secretary appointed (2 pages)
17 May 2001Secretary resigned (1 page)
17 May 2001Secretary resigned (1 page)
3 May 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 May 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 March 2001New director appointed (2 pages)
26 March 2001New director appointed (2 pages)
22 February 2001Auditor's resignation (1 page)
22 February 2001Auditor's resignation (1 page)
20 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
20 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
16 February 2001Auditor's resignation (2 pages)
16 February 2001Auditor's resignation (2 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
31 October 2000New secretary appointed;new director appointed (2 pages)
31 October 2000New secretary appointed;new director appointed (2 pages)
11 October 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
11 October 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
11 October 2000Declaration of assistance for shares acquisition (12 pages)
11 October 2000Declaration of assistance for shares acquisition (12 pages)
9 October 2000Particulars of mortgage/charge (9 pages)
9 October 2000Particulars of mortgage/charge (9 pages)
8 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
8 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
23 August 2000New director appointed (3 pages)
23 August 2000Registered office changed on 23/08/00 from: mell house 46 drury lane solihull west midlands B91 3BJ (1 page)
23 August 2000New director appointed (3 pages)
23 August 2000Auditor's resignation (1 page)
23 August 2000Auditor's resignation (1 page)
23 August 2000Registered office changed on 23/08/00 from: mell house 46 drury lane solihull west midlands B91 3BJ (1 page)
22 August 2000Declaration of satisfaction of mortgage/charge (1 page)
22 August 2000Declaration of satisfaction of mortgage/charge (1 page)
29 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
15 February 2000Return made up to 31/12/99; full list of members (6 pages)
15 February 2000Return made up to 31/12/99; full list of members (6 pages)
26 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
26 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
2 February 1999Return made up to 31/12/98; full list of members (6 pages)
2 February 1999Return made up to 31/12/98; full list of members (6 pages)
28 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
28 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
16 January 1998Return made up to 31/12/97; full list of members (6 pages)
16 January 1998Return made up to 31/12/97; full list of members (6 pages)
2 March 1997Return made up to 31/12/96; full list of members (6 pages)
2 March 1997Return made up to 31/12/96; full list of members (6 pages)
2 December 1996Secretary resigned;director resigned (1 page)
2 December 1996New secretary appointed (2 pages)
2 December 1996Secretary resigned;director resigned (1 page)
2 December 1996New secretary appointed (2 pages)
20 November 1996£ ic 798/465 05/11/96 £ sr 333@1=333 (1 page)
20 November 1996£ ic 798/465 05/11/96 £ sr 333@1=333 (1 page)
20 November 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
20 November 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
2 August 1996Accounts for a small company made up to 30 April 1996 (7 pages)
2 August 1996Accounts for a small company made up to 30 April 1996 (7 pages)
1 February 1996Return made up to 31/12/95; full list of members (6 pages)
1 February 1996Return made up to 31/12/95; full list of members (6 pages)
19 December 1995Accounts for a small company made up to 30 April 1995 (7 pages)
19 December 1995Accounts for a small company made up to 30 April 1995 (7 pages)
12 July 1995Conve 16/06/95 (1 page)
12 July 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
12 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
12 July 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
12 July 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
12 July 1995Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(2 pages)
12 July 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
12 July 1995Conve 16/06/95 (1 page)
12 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
12 July 1995Ad 16/06/95--------- £ si 132@1=132 £ ic 666/798 (2 pages)
12 July 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
12 July 1995Ad 16/06/95--------- £ si 132@1=132 £ ic 666/798 (2 pages)
12 July 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
12 July 1995Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
30 April 1990Company name changed\certificate issued on 30/04/90 (2 pages)
30 April 1990Company name changed\certificate issued on 30/04/90 (2 pages)
7 April 1987Company name changed curldale consultants LIMITED\certificate issued on 07/04/87 (2 pages)
7 April 1987Company name changed curldale consultants LIMITED\certificate issued on 07/04/87 (2 pages)
10 December 1986Incorporation (7 pages)
10 December 1986Incorporation (7 pages)